Company NameSsmart Properties Limited
Company StatusDissolved
Company NumberSC497332
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)
Previous NameMIA Smart Properties Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Eren Ali
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityTurkish
StatusClosed
Appointed01 June 2021(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Greenacres Drive
Glasgow
G53 7BB
Scotland
Director NameMr Muhammad Ilyas Anwar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 2/1 Newton Terrace
Paisley
PA1 2TF
Scotland

Location

Registered Address15 Greenacres Drive
Glasgow
G53 7BB
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2022Compulsory strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
1 July 2021Notification of Eren Ali as a person with significant control on 1 June 2021 (2 pages)
1 July 2021Appointment of Mr Eren Ali as a director on 1 June 2021 (2 pages)
1 July 2021Cessation of Mohammad Illyas Anwar as a person with significant control on 1 June 2021 (1 page)
1 July 2021Registered office address changed from 2 2/1 Newton Terrace Paisley PA1 2TF Scotland to 15 Greenacres Drive Glasgow G53 7BB on 1 July 2021 (1 page)
1 July 2021Termination of appointment of Muhammad Ilyas Anwar as a director on 1 June 2021 (1 page)
12 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
27 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 October 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 February 2019Change of details for Mr Mohammad Illyas Anwar as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Mr Mohammad Illyas Anwar on 15 February 2019 (2 pages)
28 January 2019Registered office address changed from 1344 Barrhead Road Glasgow G53 7DF United Kingdom to 2 2/1 Newton Terrace Paisley PA1 2TF on 28 January 2019 (1 page)
28 January 2019Director's details changed for Mr Mohammad Illyas Anwar on 28 January 2019 (2 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
14 June 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
12 February 2015Company name changed mia smart properties LTD\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
12 February 2015Company name changed mia smart properties LTD\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
(36 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
(36 pages)